About

Registered Number: 05680010
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 10 Ainsworth Road, Weaverham, Northwich, Cheshire, CW8 3LE,

 

Ainsworth Road Management Company Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Curtis, Tom Leslie Philip, Curtis, Tom Leslie Philip, Minshull, Barbara, Cornes, Helen, Burrows, John, Cornes, Terence at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Tom Leslie Philip 10 March 2017 - 1
MINSHULL, Barbara 09 May 2007 - 1
BURROWS, John 09 May 2007 10 March 2017 1
CORNES, Terence 19 January 2006 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Tom Leslie Philip 10 March 2017 - 1
CORNES, Helen 19 January 2006 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 February 2018
PSC01 - N/A 23 January 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AD01 - Change of registered office address 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
AP03 - Appointment of secretary 15 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 02 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.